London
N20 9JR
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Valley Road Rickmansworth Hertfordshire WD3 4DT |
Director Name | Rosalyn Sharon Mendelsohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 July 2009) |
Role | Solicitor |
Correspondence Address | 45 Oakleigh Park South London N20 9JR |
Director Name | John Michael Mutch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(76 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1992) |
Role | Personnel Director |
Correspondence Address | 3 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(76 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 January 2000) |
Role | Finance Director |
Correspondence Address | Kintrave 13 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(76 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Eric Place |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(77 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2001) |
Role | Sales Director |
Correspondence Address | 8 Fair View Alresford Hampshire SO24 9PR |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(79 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Arthur Lodge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(85 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2000) |
Role | Personnel Director |
Correspondence Address | Courtside 55 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(86 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | David Andrew Light |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 July 2006) |
Role | Finance Director |
Correspondence Address | 3 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Mr George Garfield Weston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2000(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roughwood Park Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(86 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(87 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 15 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Declaration of solvency (3 pages) |
15 September 2008 | Appointment of a voluntary liquidator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
18 April 2005 | New director appointed (4 pages) |
12 April 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
19 November 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Return made up to 18/05/03; full list of members (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
4 June 1999 | Return made up to 18/05/99; no change of members
|
15 January 1999 | Accounts for a dormant company made up to 12 September 1998 (1 page) |
2 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
27 January 1998 | Resolutions
|
14 January 1998 | Full accounts made up to 13 September 1997 (6 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
29 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |